This company is commonly known as Gblr Properties Limited. The company was founded 8 years ago and was given the registration number 10182266. The firm's registered office is in SWINDON. You can find them at 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GBLR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 10182266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2016 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom, SN3 5HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Triton House, 15 Swan Close, Swindon, United Kingdom, SN3 4QB | Director | 16 May 2016 | Active |
9 Triton House, 15 Swan Close, Swindon, United Kingdom, SN3 4QB | Director | 16 May 2016 | Active |
2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY | Director | 16 May 2016 | Active |
2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY | Director | 16 May 2016 | Active |
Mr Mark Leslie Lloyd | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Bridge Street, Kington, United Kingdom, HR5 3DJ |
Nature of control | : |
|
Mrs Jacqueline Reeves | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY |
Nature of control | : |
|
Lloyd Reeves Ventures Limited | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Steve Wood & Associates, Spectrum House, Hove, United Kingdom, BN3 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Address | Default companies house registered office address applied. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Accounts | Change account reference date company previous extended. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.